Company NameBlanco Goldfarb Associates Limited
Company StatusDissolved
Company Number06164693
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Basil Blanco
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleResourcing Manager
Country of ResidenceEngland
Correspondence AddressLongcroft House 2/8 Victoria Avenue
London
EC2M 4NS
Director NameMr David Frank Goldfarb
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleRecruitment Con
Country of ResidenceEngland
Correspondence AddressLongcroft House 2/8 Victoria Avenue
London
EC2M 4NS
Secretary NameMr David Frank Goldfarb
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleRecruitment Con
Country of ResidenceEngland
Correspondence AddressLongcroft House 2/8 Victoria Avenue
London
EC2M 4NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.blancogoldfarb.com/
Telephone020 32061455
Telephone regionLondon

Location

Registered AddressLongcroft House
2/8 Victoria Avenue
London
EC2M 4NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Basil Blanco
50.00%
Ordinary
500 at £1David Frank Goldfarb
50.00%
Ordinary

Financials

Year2014
Net Worth£33,342
Cash£62,093
Current Liabilities£115,743

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

4 March 2008Delivered on: 5 March 2008
Persons entitled: Iris Robins, Ruth Gertrude Leatrice Charkin and David Joseph Colton

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £8,375.00 in an interest bearing bank account.
Outstanding

Filing History

8 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 August 2020Satisfaction of charge 1 in full (1 page)
27 May 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
1 May 2014Registered office address changed from Longcroft House 2 Victoria Avenue London EC2M 4NS England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Longcroft House 2 Victoria Avenue London EC2M 4NS England on 1 May 2014 (1 page)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
1 May 2014Registered office address changed from Longcroft House 2 Victoria Avenue London EC2M 4NS England on 1 May 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
10 June 2013Register inspection address has been changed from 37 Great Portland Street London W1W 8QH England (1 page)
10 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
10 June 2013Register inspection address has been changed from 37 Great Portland Street London W1W 8QH England (1 page)
24 April 2013Registered office address changed from 37 Great Portland Street London W1W 8QH on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 37 Great Portland Street London W1W 8QH on 24 April 2013 (1 page)
22 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 June 2011Director's details changed for Basil Blanco on 16 March 2011 (2 pages)
8 June 2011Director's details changed for David Frank Goldfarb on 16 March 2011 (2 pages)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Basil Blanco on 16 March 2011 (2 pages)
8 June 2011Secretary's details changed for David Frank Goldfarb on 16 March 2010 (1 page)
8 June 2011Secretary's details changed for David Frank Goldfarb on 16 March 2010 (1 page)
8 June 2011Director's details changed for David Frank Goldfarb on 16 March 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Basil Blanco on 16 March 2010 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Basil Blanco on 16 March 2010 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for David Frank Goldfarb on 16 March 2010 (2 pages)
9 June 2010Director's details changed for David Frank Goldfarb on 16 March 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 April 2009Return made up to 16/03/09; full list of members (4 pages)
9 April 2009Return made up to 16/03/09; full list of members (4 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 September 2008Return made up to 16/03/08; full list of members
  • 363(287) ‐ Registered office changed on 12/09/08
(7 pages)
12 September 2008Capitals not rolled up (2 pages)
12 September 2008Capitals not rolled up (2 pages)
12 September 2008Return made up to 16/03/08; full list of members
  • 363(287) ‐ Registered office changed on 12/09/08
(7 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 March 2007Registered office changed on 30/03/07 from: 28 borden avenue, bush hill park enfield middlesex EN1 2BY (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2007Registered office changed on 30/03/07 from: 28 borden avenue, bush hill park enfield middlesex EN1 2BY (1 page)
30 March 2007Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2007New secretary appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
16 March 2007Incorporation (16 pages)
16 March 2007Incorporation (16 pages)